BUILDING SURVEYORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Change of details for Mr John Christopher Jude as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Registered office address changed from 1 & 2 Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN England to Amber Court William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 2025-02-25

View Document

24/02/2524 February 2025 Change of details for Mrs Jane Jude as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr John Christopher Jude on 2025-02-24

View Document

24/02/2524 February 2025 Secretary's details changed for Mr John Christopher Jude on 2025-02-24

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Registered office address changed from Unit 1- Walker Davison House High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN England to 1 & 2 Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mr John Christopher Jude as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr John Christopher Jude on 2023-11-15

View Document

15/11/2315 November 2023 Secretary's details changed for Mr John Christopher Jude on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mrs Jane Jude as a person with significant control on 2023-11-15

View Document

21/09/2321 September 2023 Cessation of Peter Antony Jude as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Peter Antony Jude as a director on 2023-09-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/01/2221 January 2022 Change of details for Mr Peter Antony Jude as a person with significant control on 2022-01-17

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Termination of appointment of Jane Jude as a director on 2022-01-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JUDE / 22/01/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER ANTONY JUDE / 22/01/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JUDE / 22/01/2021

View Document

10/02/2110 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JUDE / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE JUDE / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY JUDE / 22/01/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JUDE / 16/06/2020

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JUDE / 30/11/2020

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER ANTONY JUDE / 16/06/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JUDE / 30/11/2020

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / JANE JUDE / 30/11/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JANE JUDE / 30/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046434200001

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF JOHN CHRISTOPHER JUDE AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF PETER ANTONY JUDE AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER JUDE

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE JUDE

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTONY JUDE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MEDIA EXCHANGE ONE COQUET STREET NEWCASTLE UPON TYNE NE1 2QB

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 7-8 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM SUITE 8 OWNERS CENTRE HIGH STREET NEWBURN NEWCASTLE UPON TYNE TYNE & WEAR NE15 8LN ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/04/1230 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR PETER ANTONY JUDE

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 28 HEDDON BANKS HEDDON-ON-THE-WALL NEWCASTLE UPON TYNE TYNE AND WEAR NE15 0BU

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE JUDE / 18/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE JUDE / 01/04/2008

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JUDE / 01/04/2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 11 NORTH FARM COURT THROCKLEY NEWCASTLE UPON TYNE NE15 9DW

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 14 HAWTHORN STREET WALBOTTLE NEWCASTLE UPON TYNE NE15 8JS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 31 STAINTHORPE COURT BATTLE HILL HEXHAM NORTHUMBERLAND NE46 1WY

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company